Search icon

THE HAYNER HOYT CORPORATION

Print

Details

Entity Number 194020

Status Active

NameTHE HAYNER HOYT CORPORATION

CountyOnondaga

Date of registration 03 Jan 1966 (59 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

Address ZIP code 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

254900ZYFEDFOZWOPW87

194020

US-NY

GENERAL

ACTIVE

1966-01-03

Addresses

Legal625 ERIE BLVD. WEST, SYRACUSE, US-NY, US, 13204
Headquarters625 ERIE BLVD. WEST, SYRACUSE, US-NY, US, 13204

Registration details

Registration Date2023-09-07
Last Update2023-09-07
StatusISSUED
Next Renewal2024-09-07
LEI Issuer5493001KJTIIGC8Y1R12
Corroboration LevelFULLY_CORROBORATED
Data Validated As194020

DOS Process Agent

Name Role Address

DANIEL LOSTUMBO

DOS Process Agent

400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address

GARY V THURSTON

Chief Executive Officer

400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value

2024-01-23

2024-01-23

Address

400 SOUTH SALINA ST., SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

2024-01-23

2024-01-23

Address

625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2023-04-20

2023-04-20

Address

625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2023-04-20

2024-01-23

Address

625 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

2023-04-20

2024-01-23

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-04-20

2024-01-23

Address

625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2023-01-24

2023-04-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2020-05-15

2023-04-20

Address

625 ERIE BLVD. WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

2012-05-25

2023-04-20

Address

625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

2012-05-25

2020-05-15

Address

625 ERIE BLVD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240123000475

2024-01-23

BIENNIAL STATEMENT

2024-01-23

230420001089

2023-04-20

BIENNIAL STATEMENT

2022-01-01

200515060012

2020-05-15

BIENNIAL STATEMENT

2020-01-01

140227002198

2014-02-27

BIENNIAL STATEMENT

2014-01-01

120525002630

2012-05-25

BIENNIAL STATEMENT

2012-01-01

080114003254

2008-01-14

BIENNIAL STATEMENT

2008-01-01

060222002614

2006-02-22

BIENNIAL STATEMENT

2006-01-01

040116002746

2004-01-16

BIENNIAL STATEMENT

2004-01-01

011220002321

2001-12-20

BIENNIAL STATEMENT

2002-01-01

000128002446

2000-01-28

BIENNIAL STATEMENT

2000-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts